Station Road
London
N3 2SB
Director Name | Mrs Kathryn Rebecca Burke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(67 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
Director Name | Mr Andrew Nicholas Gilbert |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(67 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
Director Name | Mrs Ruth Gilbert |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(67 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
Secretary Name | Mrs Ruth Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(67 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
Director Name | Richard John Taylor |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(70 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
Secretary Name | Mr Richard John Taylor |
---|---|
Status | Current |
Appointed | 12 August 2022(98 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
Director Name | Mr Edward Samuel Gilbert |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(67 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 April 2015) |
Role | Silk Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holmes Road London NW5 3AB |
Director Name | Mr Andrew Nicholas Gilbert |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(67 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
Director Name | Mrs Ruth Gilbert |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(67 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 12 August 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
Secretary Name | Mrs Ruth Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(67 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
Director Name | Mr Alan Richard Banks |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 2001) |
Role | Product Manager - Interiors |
Country of Residence | England |
Correspondence Address | 13 Eland Road London SW11 5JX |
Director Name | William George Steele |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 18fortune Close Boreham Road Great Leighs Chelmsford CM3 1PR |
Website | henrybertrand.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74247000 |
Telephone region | London |
Registered Address | 13-15 Station Road 13-15 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
50k at £1 | Maison Henry Bertrand Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351,606 |
Cash | £44,153 |
Current Liabilities | £1,059,508 |
Latest Accounts | 30 November 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 February 2023 (7 months ago) |
---|---|
Next Return Due | 8 March 2024 (5 months, 2 weeks from now) |
4 January 2012 | Delivered on: 6 January 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto see image for full details. Outstanding |
---|---|
21 April 2010 | Delivered on: 23 April 2010 Persons entitled: Chelsea Harbour Limited Classification: Rent deposit deed Secured details: £9,958.13 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit of £9,958.13 or such part thereof as shall from time to time be held by the person entitled to the charge under the deed for units 321-322 design centre chelsea harbour london see image for full details. Outstanding |
11 February 2007 | Delivered on: 14 February 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 January 1999 | Delivered on: 9 January 1999 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £9,958.13. Outstanding |
30 November 1994 | Delivered on: 3 December 1994 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation ("receivables") the subject of a factoring agreement between the company and the security holder. All title property right or interest in any goods to which any such receivable relates. Outstanding |
16 July 1993 | Delivered on: 21 July 1993 Satisfied on: 25 June 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
27 February 1986 | Delivered on: 18 March 1986 Satisfied on: 22 September 1993 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monyes now or at any time hereafter standing to the credti of any account of the company with the bank designated barclays bank PLC re maison henry bentrand (england) limited. Fully Satisfied |
17 August 1981 | Delivered on: 24 August 1981 Satisfied on: 22 September 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over: undertaking and all property and assets present and futue including goodwill & bookd debts tog with all uncalled capital fixtures plant & maschinery. (See doc M93). Fully Satisfied |
14 September 2017 | Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
---|---|
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 May 2015 | Termination of appointment of Edward Samuel Gilbert as a director on 17 April 2015 (1 page) |
30 May 2015 | Termination of appointment of Edward Samuel Gilbert as a director on 17 April 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Kathryn Rebecca Burke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Burke on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Ruth Gilbert on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Richard John Taylor on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Burke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Kathryn Rebecca Burke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Edward Samuel Gilbert on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Ruth Gilbert on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Andrew Nicholas Gilbert on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Ruth Gilbert on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Ruth Gilbert on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Nicholas Gilbert on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Edward Samuel Gilbert on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Richard John Taylor on 2 February 2010 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
21 February 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
13 April 2005 | Return made up to 22/01/05; full list of members (9 pages) |
24 November 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
2 September 2004 | Resolutions
|
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
31 October 2003 | Full accounts made up to 31 May 2003 (19 pages) |
3 April 2003 | Return made up to 22/01/03; full list of members (10 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (19 pages) |
25 April 2002 | Full accounts made up to 31 May 2001 (21 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 52 holmes road london NW5 3AB (1 page) |
27 February 2002 | Return made up to 22/01/02; full list of members
|
1 October 2001 | Director resigned (1 page) |
14 March 2001 | Full accounts made up to 31 May 2000 (18 pages) |
16 February 2001 | Return made up to 22/01/01; full list of members (9 pages) |
19 January 2001 | Director resigned (1 page) |
29 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
28 January 2000 | Return made up to 22/01/00; full list of members
|
30 March 1999 | Return made up to 22/01/99; full list of members (8 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Full accounts made up to 31 May 1998 (18 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (18 pages) |
24 March 1998 | New director appointed (2 pages) |
10 March 1998 | Memorandum and Articles of Association (5 pages) |
10 March 1998 | Resolutions
|
19 February 1998 | Return made up to 22/01/98; no change of members
|
28 April 1997 | Location of register of members (1 page) |
28 April 1997 | Location of debenture register (1 page) |
28 February 1997 | Return made up to 22/01/97; no change of members (6 pages) |
27 February 1997 | Full accounts made up to 31 May 1996 (20 pages) |
1 February 1996 | Return made up to 22/01/96; full list of members
|
22 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 108-110 judd street london WC1H 9NT (1 page) |
22 September 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1926 | Company name changed\certificate issued on 25/03/26 (4 pages) |
8 August 1924 | Incorporation (36 pages) |